Company NameHulton Estate Limited
Company StatusDissolved
Company Number00343925
CategoryPrivate Limited Company
Incorporation Date1 September 1938(85 years, 8 months ago)
Dissolution Date16 January 1996 (28 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNorman Patrick Turner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1992(54 years after company formation)
Appointment Duration3 years, 4 months (closed 16 January 1996)
RoleCompany Director
Correspondence AddressHillside Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameDouglas James Field
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(55 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 16 January 1996)
RoleProperty Manager
Correspondence AddressElden House
Ayletts Broomfields
Chelmsford
Essex
CM1 7LE
Director NameNicholas John Kaye
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(55 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 16 January 1996)
RoleChartered Surveyor
Correspondence Address13 Old Park Avenue
London
SW12 8RH
Director NamePeter Lindsey Everest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(53 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 December 1992)
RoleChartered Surveyor
Correspondence AddressFir Trees 6 The Glen
Crosslands
Caddington
Beds
LU1 4EU
Director NameMr Farid Rashid Gulmohamed
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(53 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 August 1994)
RoleChartered Accountant
Correspondence Address35 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameMichael John Milnes Walker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(53 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 July 1993)
RoleSolicitor
Correspondence AddressRed House 6 Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HP
Secretary NameTimothy Sheppard
NationalityBritish
StatusResigned
Appointed26 July 1992(53 years, 11 months after company formation)
Appointment Duration6 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address15 Glasford Street
London
SW17 9HL
Secretary NameTimothy John Findlow
NationalityBritish
StatusResigned
Appointed22 January 1993(54 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address122 Hurdsfield Road
Macclesfield
Cheshire
SK10 2PY

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
12 April 1995Receiver's abstract of receipts and payments (4 pages)
16 March 1995Receiver ceasing to act (6 pages)
7 March 1995Secretary resigned (2 pages)